Search icon

ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: M78068
FEI/EIN Number 650048499

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2033 MAIN STREET, SUITE 600, SARASOTA, FL, 34237, US
Mail Address: 2033 MAIN STREET, SUITE 600, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE JAIME L Vice President 2033 MAIN STREET, SARASOTA, FL, 34237
MERRILL WILLIAM MIII Vice President 2033 MAIN STREET, SARASOTA, FL, 34237
Icard Thomas FJr. Vice President 2033 Main Street, Sarasota, FL, 34237
Zuberer Telese L President 2033 MAIN STREET, SUITE 600, SARASOTA, FL, 34237
Nohren Alyssa M Vice President 2033 Main Street, Sarasota, FL, 34237
Waskom John L Vice President 2033 Main Street, Sarasota, FL, 34237
Zuberer Telese LPreside Agent 2033 MAIN STREET, SARASOTA, FL, 34237

Form 5500 Series

Employer Identification Number (EIN):
650048499
Plan Year:
2012
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
98
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06215900220 ICARD MERRILL ACTIVE 2006-08-03 2026-12-31 - 2033 MAIN STREET, SUITE 600, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 Zuberer, Telese L, President -
CHANGE OF MAILING ADDRESS 2023-07-19 2033 MAIN STREET, SUITE 600, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 2033 MAIN STREET, SUITE 600, SARASOTA, FL 34237 -
AMENDMENT 2013-03-22 - -
AMENDMENT 2012-01-26 - -
AMENDMENT 2011-01-24 - -
AMENDMENT 2010-07-06 - -
AMENDMENT 2009-04-20 - -

Court Cases

Title Case Number Docket Date Status
LINDA LAN CHMURA VS SAM RODGERS PROPERTIES, INC., ET AL. SC2018-0489 2018-03-27 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D10-1260

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D07-5135

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582006CA005401XXXASC

Parties

Name Ms. Linda Lan Chmura
Role Petitioner
Status Active
Name SAM RODGERS PROPERTIES, INC.
Role Respondent
Status Active
Name The Florida Bar
Role Respondent
Status Active
Name HOA Pelican Pointe
Role Respondent
Status Active
Name ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, P.A.
Role Respondent
Status Active
Representations CHARLES J. BARTLETT
Name Boone, Boone, Boone, Koda & Frank, P.A.
Role Respondent
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-06
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ **Redacted**
On Behalf Of Ms. Linda Lan Chmura
View View File
Docket Date 2018-04-05
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ **Redacted**
On Behalf Of Ms. Linda Lan Chmura
View View File
Docket Date 2018-04-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-05-02
Type Disposition
Subtype Denied (Repetitive Petition)
Description DISP-DENIED (REPETITIVE PETITION) ~ The petition for writ of mandamus is hereby denied because petitioner raises the same issues as in her petition in Chmura v. Sam Rodgers Properties, Inc., No. SC12-1460 (Fla. Jan. 14, 2013) (denied). Cf. Topps v. State, 865 So. 2d 1253 (Fla. 2004). Any motions or other requests for relief are also denied. No rehearing will be entertained by this Court.
Docket Date 2018-04-24
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ Filed as "Motion for expedited writ of mandamusMotion to plead this Honorable Court for the third time granting a publicCounsel to assist petitioner in all Cases, pursuant her health and financial issues" **Redacted**
On Behalf Of Ms. Linda Lan Chmura
View View File
Docket Date 2018-04-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-03-28
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Ms. Linda Lan Chmura
View View File
Docket Date 2018-03-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-03-27
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Emergency Petition for Writ of Certiorari, Injunctive Prejudgment Writ of Attachment for Repossession of a Real Property 1130 Tuscany Boulevard, Venice Florida" & treated as Petition - Mandamus
On Behalf Of Ms. Linda Lan Chmura
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State